Company NameM.T. Supplies Limited
Company StatusDissolved
Company Number06227978
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 12 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Thoirs
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleGrounds Maintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Hawkdene
Chingford
London
E4 7PF
Secretary NameVicky Thoirs
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Avondale Drive
Loughton
Essex
IG10 3BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mark Thoirs
100.00%
Ordinary

Financials

Year2014
Net Worth£5,087
Cash£319
Current Liabilities£14,264

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
(4 pages)
3 October 2012Registered office address changed from C/O B W Holman & Co 1st Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 3 October 2012 (1 page)
3 October 2012Registered office address changed from C/O B W Holman & Co 1st Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 3 October 2012 (1 page)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
20 February 2012Amended accounts made up to 30 April 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 June 2009Return made up to 26/04/09; full list of members (3 pages)
3 December 2008Amended accounts made up to 30 April 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 May 2008Return made up to 26/04/08; full list of members (3 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
25 May 2007Ad 26/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2007Incorporation (19 pages)